Search icon

FINANCIAL MEDICAL SYSTEMS, INC.

Company Details

Name: FINANCIAL MEDICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (31 years ago)
Entity Number: 1762228
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-232-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINANCIAL MEDICAL SYSTEMS, INC. 401K PLAN 2013 113178330 2016-11-04 FINANCIAL MEDICAL SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 6312324000
Plan sponsor’s address 55 KENNEDY DRIVE, HAUPPAUGE, NY, 117884001

Signature of

Role Plan administrator
Date 2016-11-04
Name of individual signing PAUL ABRAMS
FINANCIAL MEDICAL SYSTEMS, INC. 401K PLAN 2012 113178330 2013-10-02 FINANCIAL MEDICAL SYSTEMS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 6312324000
Plan sponsor’s address 55 KENNEDY DRIVE, HAUPPAUGE, NY, 117884001

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing PAUL ABRAMS

DOS Process Agent

Name Role Address
PAUL S. ABRAMS DOS Process Agent 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PAUL S. ABRAMS Chief Executive Officer 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date
1189018-DCA Inactive Business 2005-02-10 2015-01-31

History

Start date End date Type Value
1999-11-08 2010-12-08 Address 490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-11-08 2010-12-08 Address 490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-11-08 2010-12-08 Address 490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-03-05 1999-11-08 Address 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1998-03-05 1999-11-08 Address 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1998-03-05 1999-11-08 Address 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1993-10-06 1998-03-05 Address 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111213002236 2011-12-13 BIENNIAL STATEMENT 2011-10-01
101208002405 2010-12-08 BIENNIAL STATEMENT 2010-10-01
011105002092 2001-11-05 BIENNIAL STATEMENT 2001-10-01
010411000582 2001-04-11 CERTIFICATE OF AMENDMENT 2001-04-11
991108002448 1999-11-08 BIENNIAL STATEMENT 1999-10-01
980305002259 1998-03-05 BIENNIAL STATEMENT 1997-10-01
931006000166 1993-10-06 CERTIFICATE OF INCORPORATION 1993-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
737618 RENEWAL INVOICED 2013-02-14 150 Debt Collection Agency Renewal Fee
737619 RENEWAL INVOICED 2011-01-04 150 Debt Collection Agency Renewal Fee
737621 CNV_TFEE INVOICED 2008-11-06 3 WT and WH - Transaction Fee
737620 RENEWAL INVOICED 2008-11-06 150 Debt Collection Agency Renewal Fee
737622 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
686859 LICENSE INVOICED 2005-02-16 150 Debt Collection License Fee
1361856 RENEWAL INVOICED 2005-01-13 150 Debt Collection Agency Renewal Fee
1361857 RENEWAL INVOICED 2003-04-02 150 Debt Collection Agency Renewal Fee
1361858 RENEWAL INVOICED 2001-01-09 150 Debt Collection Agency Renewal Fee
1361859 RENEWAL INVOICED 1999-01-27 150 Debt Collection Agency Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State